S & G BUYERS & ESTIMATORS LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SAMUEL JONES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON JONES / 08/10/2010

View Document

13/08/1013 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON JONES / 11/08/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON JONES / 23/12/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM HENDY, LLANGEDWYN NEAR OSWESTRY SHROPSHIRE SY10 9LA

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY FFION WORTHINGTON

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 3 EDWARD STREET OSWESTRY SHROPSHIRE SY11 2BL

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: BRYN HELEN SOUTH ROAD CAERNARFON LL55 2HP

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company